Advanced company searchLink opens in new window

SERIOUSLY COOL LIMITED

Company number 05007144

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
30 Jan 2015 AD01 Registered office address changed from C/O A.K.Accounting Services Ltd 53a Roman Road Roman Road Salisbury SP2 9BJ England to C/O C/O A.K.Accounting Services Ltd 53a Roman Road Roman Road Salisbury SP2 9BJ on 30 January 2015
30 Jan 2015 AD01 Registered office address changed from Glebe Farm Stable Back Lane Tilshead Salisbury Wiltshire SP3 4RZ to C/O C/O A.K.Accounting Services Ltd 53a Roman Road Roman Road Salisbury SP2 9BJ on 30 January 2015
07 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
14 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
17 Jan 2013 CH01 Director's details changed for Charlotte Lucy Fraser on 24 May 2012
10 Aug 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 July 2012
10 Aug 2012 AD01 Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 10 August 2012
13 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
13 Jan 2012 CH01 Director's details changed for Charlotte Lucy Fraser on 6 January 2012
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Charlotte Lucy Fraser on 6 January 2011
11 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
29 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Charlotte Lucy Fraser on 29 January 2010
12 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
09 Jan 2009 363a Return made up to 06/01/09; full list of members
07 Jan 2009 288b Appointment terminated secretary gareth kimbrey
28 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
19 May 2008 287 Registered office changed on 19/05/2008 from roger smallman & co 30A bedford place southampton hampshire SO15 2DG
11 Mar 2008 363a Return made up to 06/01/08; full list of members
11 Mar 2008 288c Director's change of particulars / charlotte fraser / 25/10/2007